Wakefield
West Yorkshire
WF2 7NE
Director Name | James Frederick Varley |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 1991(35 years, 10 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Motor Engineer |
Correspondence Address | The Ferrers Boyne Hill Chapelthorpe Wakefield West Yorkshire WF4 3JH |
Secretary Name | James Frederick Varley |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 March 1991(35 years, 10 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Company Director |
Correspondence Address | The Ferrers Boyne Hill Chapelthorpe Wakefield West Yorkshire WF4 3JH |
Registered Address | Yorkshire House Greek Street Leeds West Yorkshire LS1 5ST |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 30 June 1995 (28 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
23 November 1999 | Dissolved (1 page) |
---|---|
23 August 1999 | Return of final meeting in a members' voluntary winding up (3 pages) |
7 June 1999 | Liquidators statement of receipts and payments (5 pages) |
4 December 1998 | Liquidators statement of receipts and payments (5 pages) |
4 June 1998 | Liquidators statement of receipts and payments (5 pages) |
4 December 1997 | Liquidators statement of receipts and payments (6 pages) |
20 June 1997 | Liquidators statement of receipts and payments (5 pages) |
31 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 1996 | Registered office changed on 11/06/96 from: the ferrers boyne mill chapelthorpe wakefield west yorkshire WF4 3JH (1 page) |
7 June 1996 | Appointment of a voluntary liquidator (1 page) |
7 June 1996 | Declaration of solvency (1 page) |
7 June 1996 | Resolutions
|
2 May 1996 | Full accounts made up to 30 June 1995 (15 pages) |
18 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 July 1995 | Company name changed sandal motors LIMITED\certificate issued on 31/07/95 (4 pages) |